Shortcuts

Paraheka Station Limited

Type: NZ Limited Company (Ltd)
9429040036779
NZBN
199176
Company Number
Registered
Company Status
Current address
Taxation Services Limited
26 Michael Ave
Hamilton 3247
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 10 Jun 2010
333 Wiltsdown Road, Rd 2
Putaruru 2371
New Zealand
Registered & physical & service address used since 14 Jun 2013

Paraheka Station Limited, a registered company, was incorporated on 24 Jul 1980. 9429040036779 is the business number it was issued. This company has been managed by 5 directors: Graeme John Coles - an active director whose contract began on 24 Jul 1980,
Donald Percy Coles - an active director whose contract began on 24 Jul 1980,
Ronald Ian Coles - an inactive director whose contract began on 24 Jul 1980 and was terminated on 01 Dec 2020,
Margaret Ethel Coles - an inactive director whose contract began on 24 Jul 1980 and was terminated on 03 Apr 2018,
Ronald Frederick Coles - an inactive director whose contract began on 24 Jul 1980 and was terminated on 17 Dec 2000.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: 333 Wiltsdown Road, Rd 2, Putaruru, 2371 (type: registered, physical).
Paraheka Station Limited had been using Wiltsdown Road, Rd 2, Putaruru 2371 as their registered address up until 14 Jun 2013.
One entity owns all company shares (exactly 1 share) - Coles, Sharon Marjorie - located at 2371, R D 2, Putaruru.

Addresses

Previous addresses

Address #1: Wiltsdown Road, Rd 2, Putaruru 2371 New Zealand

Registered & physical address used from 10 Jun 2010 to 14 Jun 2013

Address #2: Wilsdown Road, Rd2, Putaruru

Physical address used from 18 Jun 2007 to 10 Jun 2010

Address #3: Wiltsdown Road, Rd 2, Putaruru

Registered address used from 18 Jun 2007 to 10 Jun 2010

Address #4: C/- Richardson & Co., Suite 1, 5 Hill Street, Hamilton

Physical address used from 07 Jun 2000 to 07 Jun 2000

Address #5: Paraheka Station., Rd, Aria

Physical address used from 07 Jun 2000 to 18 Jun 2007

Address #6: Richardson & Co.,, Suite 1,, 5 Hill Street,, Hamilton.

Registered address used from 12 Jun 1998 to 18 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Coles, Sharon Marjorie R D 2
Putaruru
2371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kinder, Timothy Revell Mount Maunganui
3116
New Zealand
Individual Kinder, Timothy Revell Mount Maunganui
3116
New Zealand
Individual Coles, Graeme John Rd2
Putaruru
2371
New Zealand
Individual Coles, Graeme John Rd 2
Putaruru
2371
New Zealand
Individual Coles, Graeme John Rd2
Putaruru
2371
New Zealand
Individual Coles, Graeme John Rd 2
Putaruru
2371
New Zealand
Individual Coles, Graeme John Rd 2
Putaruru
2371
New Zealand
Individual Coles, Graeme John Rd2
Putaruru
2371
New Zealand
Individual Coles, Donald Percy Rd2
Huntly 3740

New Zealand
Individual Coles, Donald Percy Rd 2
Huntly 3740

New Zealand
Individual Coles, Donald Percy Rd 2
Huntly 3740

New Zealand
Individual Coles, Donald Percy Rd2
Huntly 3740

New Zealand
Individual Coles, Margaret Ethel Rd 2
Putaruru
2371
New Zealand
Individual Coles, Margaret Ethel Rd 2
Putaruru
2371
New Zealand
Individual Coles, Ronald Ian Rd1
Turangi 3381

New Zealand
Individual Kinder, Timothy Revell Mount Maunganui
3116
New Zealand
Individual Kinder, Timothy Revell Mount Maunganui
3116
New Zealand
Individual Coles, Margaret Ethel Rd 2
Putaruru
2371
New Zealand
Individual Coles, Donald Percy Rd 2
Huntly 3740

New Zealand
Individual Coles, Graeme John Rd 2
Putaruru
2371
New Zealand
Individual Coles, Donald Percy Rd 2
Huntly 3740

New Zealand
Individual Coles, Graeme John Rd 2
Putaruru
2371
New Zealand
Individual Coles, Ronald Ian Rd1
Turangi 3381

New Zealand
Individual Coles, Ronald Ian Rd1
Turangi 3381

New Zealand
Individual Coles, Graeme John Rd2
Putaruru
2371
New Zealand
Individual Coles, Donald Percy Rd 2
Huntly 3740

New Zealand
Individual Coles, Donald Percy Rd 2
Huntly 3740

New Zealand
Individual Coles, Donald Percy Rd2
Huntly 3740

New Zealand
Individual Coles, Donald Percy Rd 2
Huntly 3740

New Zealand
Individual Kinder, Timothy Revell Mount Maunganui
3116
New Zealand
Individual Coles, Ronald Ian Rd2
Putaruru
Directors

Graeme John Coles - Director

Appointment date: 24 Jul 1980

Address: Rd2, Putaruru, 2371 New Zealand

Address used since 06 Jun 2013


Donald Percy Coles - Director

Appointment date: 24 Jul 1980

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 01 Aug 2022

Address: Rd 2, Huntly 3740, New Zealand

Address used since 02 Jun 2010


Ronald Ian Coles - Director (Inactive)

Appointment date: 24 Jul 1980

Termination date: 01 Dec 2020

Address: Rd 1, Turangi, 3381 New Zealand

Address used since 28 Feb 2007


Margaret Ethel Coles - Director (Inactive)

Appointment date: 24 Jul 1980

Termination date: 03 Apr 2018

Address: Rd 2, Putaruru, 2371 New Zealand

Address used since 22 Jun 2016


Ronald Frederick Coles - Director (Inactive)

Appointment date: 24 Jul 1980

Termination date: 17 Dec 2000

Address: Aria, Rd, Te Kuiti,

Address used since 24 Jul 1980